About

Registered Number: 00950595
Date of Incorporation: 24/03/1969 (55 years ago)
Company Status: Active
Registered Address: The Plantation, King Street, Alfreton, Derbyshire, DE55 7TT

 

Based in Alfreton, Amberol Ltd was registered on 24 March 1969, it's status is listed as "Active". The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON-GREGORY, Patience Jayne 16 July 1998 - 1
HALL, Kay Jane 04 February 2014 - 1
ATKINSON, John Philip N/A 15 February 2013 1
TROMAN, Timothy John 25 May 1994 31 May 2013 1
WILLIAMSON, Joseph N/A 10 February 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, John 26 June 2013 30 December 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
CH01 - Change of particulars for director 11 September 2020
CS01 - N/A 10 September 2020
RESOLUTIONS - N/A 18 December 2019
SH08 - Notice of name or other designation of class of shares 18 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 13 July 2018
CS01 - N/A 13 July 2017
PSC07 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 19 July 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 28 May 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AP03 - Appointment of secretary 08 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 05 July 2013
SH03 - Return of purchase of own shares 02 July 2013
SH06 - Notice of cancellation of shares 25 June 2013
TM01 - Termination of appointment of director 18 June 2013
AP01 - Appointment of director 18 June 2013
RESOLUTIONS - N/A 06 June 2013
TM01 - Termination of appointment of director 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 05 July 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 12 August 2005
RESOLUTIONS - N/A 09 August 2005
AUD - Auditor's letter of resignation 09 August 2005
AUD - Auditor's letter of resignation 09 May 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 05 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 11 September 1996
RESOLUTIONS - N/A 08 March 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1995
363s - Annual Return 10 November 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
123 - Notice of increase in nominal capital 07 September 1995
AA - Annual Accounts 21 June 1995
395 - Particulars of a mortgage or charge 16 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1994
363s - Annual Return 22 November 1994
288 - N/A 16 June 1994
AA - Annual Accounts 15 June 1994
287 - Change in situation or address of Registered Office 13 December 1993
363s - Annual Return 09 December 1993
395 - Particulars of a mortgage or charge 14 September 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 09 June 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 15 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 August 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
363 - Annual Return 11 January 1989
AA - Annual Accounts 18 November 1988
395 - Particulars of a mortgage or charge 18 July 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 25 October 1986

Mortgages & Charges

Description Date Status Charge by
Further charge 07 February 1995 Outstanding

N/A

Legal charge 31 August 1993 Outstanding

N/A

Legal mortgage 06 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.